Searching for Summaries
Summary information of disciplinary actions taken against licensees, professional practice business entities, and pharmacy establishments by the Board of Regents in New York State since January 1, 1994, can be searched below by year, month, and profession. You may also search for an individual’s, entity’s or establishment’s status, and any applicable enforcement actions, with our Online Verification Search. Applicable disciplinary information will be listed under the Enforcement Actions tab within the search results.
In New York State, professional misconduct in all the professions (except that by physicians, physician assistants and specialist assistants, which is investigated and prosecuted by the Office of Professional Medical Conduct (OPMC) of the Department of Health) is investigated and prosecuted by the New York State Education Department's Office of the Professions. The Board of Regents, which also has responsibility for licensure in all the professions, is responsible for the final disposition of all disciplinary matters except those handled by OPMC.
Information on pre-1994 Regents Actions is available by phone: 518-474-3817, ext. 330; fax: 518-473-0578; e-mail: dplsdsu@nysed.gov, or by writing to the Office of the Professions.
By reviewing this material, the user accepts the terms, conditions and limitations under which this information is supplied.
September 2016
Massage Therapy
SHENGLIE LI (A/K/A LI SHENG LIE); FLUSHING, NY
Profession: Massage Therapist; Lic. No. 022002; Cal. No. 28546
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of permitting five unlicensed individuals to perform activities that require a license.
Mental Health Practitioner
MILENA MARGARET GALVAO (A/K/A COZZENS MILENA MARGARET); ALBANY, NY
Profession: Mental Health Counselor; Lic. No. 000647; Cal. No. 26605
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing her profession with negligence on more than one occasion and with incompetence on more than one occasion in violation of New York State Education Law Sec. 6509(2).
MILENA MARGARET GALVAO (A/K/A COZZENS MILENA MARGARET); ALBANY, NY
Profession: Mental Health Counselor; Lic. No. 000647; Cal. No. 26605
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing her profession with negligence on more than one occasion and with incompetence on more than one occasion in violation of New York State Education Law Sec. 6509(2).
Nursing
MARY T ADAMO; PORT CHARLOTTE, FL
Profession: Registered Professional Nurse; Lic. No. 269307; Cal. No. 29073
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Florida, which conduct would be considered practicing the profession of nursing with negligence on more than one occasion if committed in New York State.
MARY T ADAMO; PORT CHARLOTTE, FL
Profession: Registered Professional Nurse; Lic. No. 269307; Cal. No. 29073
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Florida, which conduct would be considered practicing the profession of nursing with negligence on more than one occasion if committed in New York State.
KRISTINE ROSE ALEXANDER; NEWTOWN, CT
Profession: Registered Professional Nurse; Lic. No. 453105; Cal. No. 29131
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Connecticut, which conduct would be considered being habitually drunk or being dependent on, or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens, or other drugs having similar effects, if committed in New York State.
KRISTINE ROSE ALEXANDER; NEWTOWN, CT
Profession: Registered Professional Nurse; Lic. No. 453105; Cal. No. 29131
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Connecticut, which conduct would be considered being habitually drunk or being dependent on, or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens, or other drugs having similar effects, if committed in New York State.
ROSEMARY DELORES ANDERSON; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 223953; Cal. No. 28721 28722
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records.
ROSEMARY DELORES ANDERSON; BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 545476; Cal. No. 28721 28722
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records.
ROSEMARY DELORES ANDERSON; BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 545476; Cal. No. 28721 28722
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records.
ROSEMARY DELORES ANDERSON; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 223953; Cal. No. 28721 28722
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records.
ASHLEY ANNE BALLOU (A/K/A BALLOU ASHLEY A); OSWEGO, NY
Profession: Licensed Practical Nurse; Lic. No. 298319; Cal. No. 28587
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 3 months.
Summary: Respondent did not contest the charge of having been convicted of Falsifying Business Records in the 2nd Degree).
ASHLEY ANNE BALLOU (A/K/A BALLOU ASHLEY A); OSWEGO, NY
Profession: Licensed Practical Nurse; Lic. No. 298319; Cal. No. 28587
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 3 months.
Summary: Respondent did not contest the charge of having been convicted of Falsifying Business Records in the 2nd Degree).
KIZZY BLUE; KINGSTON, NY
Profession: Licensed Practical Nurse; Lic. No. 271164; Cal. No. 28240
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years concurrent with stayed suspension.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.
KIZZY BLUE; KINGSTON, NY
Profession: Licensed Practical Nurse; Lic. No. 271164; Cal. No. 28240
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years concurrent with stayed suspension.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.
LYNNE M BUNCE; OSWEGO, NY
Profession: Licensed Practical Nurse; Lic. No. 239077; Cal. No. 28734
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of medication and treatment errors.
LYNNE M BUNCE; OSWEGO, NY
Profession: Licensed Practical Nurse; Lic. No. 239077; Cal. No. 28734
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of medication and treatment errors.
WENDI LYNN BURKE; ROME, NY
Profession: Registered Professional Nurse; Lic. No. 635521; Cal. No. 28821
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of medication administration errors.
WENDI LYNN BURKE; ROME, NY
Profession: Registered Professional Nurse; Lic. No. 635521; Cal. No. 28821
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of medication administration errors.
HOLLY LOU CARY; FARMERSVILLE, TX
Profession: Licensed Practical Nurse; Lic. No. 252635; Cal. No. 28703
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of medication administration errors.
HOLLY LOU CARY; FARMERSVILLE, TX
Profession: Licensed Practical Nurse; Lic. No. 252635; Cal. No. 28703
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of medication administration errors.
PATRICIA M CHRISTMAS (A/K/A CHRISTMAS PATRICIA); PALMYRA, NY
Profession: Licensed Practical Nurse; Lic. No. 283968; Cal. No. 28967
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Endangering the Welfare of an Incompetent/Physically Disabled Person in the 2nd Degree.
PATRICIA M CHRISTMAS (A/K/A CHRISTMAS PATRICIA); PALMYRA, NY
Profession: Licensed Practical Nurse; Lic. No. 283968; Cal. No. 28967
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Endangering the Welfare of an Incompetent/Physically Disabled Person in the 2nd Degree.
SHAWN M CLARK; HUDSON FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 300212; Cal. No. 28084
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of failing to change dressing on more than one occasion, medication adminstration errors and failure to maintain accurate patient record.
SHAWN M CLARK; HUDSON FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 300212; Cal. No. 28084
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of failing to change dressing on more than one occasion, medication adminstration errors and failure to maintain accurate patient record.
SALLY ANN COLLETTI (A/K/A CHAPMAN SALLY A); CANANDAIGUA, NY
Profession: Registered Professional Nurse; Lic. No. 500261; Cal. No. 28765
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.
SALLY ANN COLLETTI (A/K/A CHAPMAN SALLY A); CANANDAIGUA, NY
Profession: Registered Professional Nurse; Lic. No. 500261; Cal. No. 28765
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.
RACHAEL LYNN CORNELL (A/K/A CORNELL RACHAEL L); CAIRO, NY
Profession: Licensed Practical Nurse; Lic. No. 318789; Cal. No. 28838
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.
RACHAEL LYNN CORNELL (A/K/A CORNELL RACHAEL L); CAIRO, NY
Profession: Licensed Practical Nurse; Lic. No. 318789; Cal. No. 28838
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.
NICOLA MAE COTTONE; DELANSON, NY, SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 268705; Cal. No. 28262
Action: Found guilty of professional misconduct Penalty 6 month suspension, probation 2 years to commence subsequent to termination (service) of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny on 6 different occasions.